Total Documents | 105 |
---|
Total Pages | 350 |
---|
21 December 2023 | Total exemption full accounts made up to 30 June 2023 |
---|---|
11 November 2023 | Confirmation statement made on 8 November 2023 with no updates |
18 January 2023 | Total exemption full accounts made up to 30 June 2022 |
15 December 2022 | Confirmation statement made on 8 November 2022 with no updates |
15 June 2022 | Current accounting period extended from 31 March 2022 to 30 June 2022 |
29 November 2021 | Confirmation statement made on 8 November 2021 with updates |
3 June 2021 | Appointment of Mrs Julie Bennett as a director on 1 June 2021 |
3 June 2021 | Appointment of Mr Richard Stephen Bennett as a director on 1 June 2021 |
3 June 2021 | Termination of appointment of David Albert Caley as a director on 1 June 2021 |
3 June 2021 | Termination of appointment of Peter Moore as a director on 1 June 2021 |
2 June 2021 | Cessation of Peter Moore as a person with significant control on 1 June 2021 |
2 June 2021 | Cessation of David Albert Caley as a person with significant control on 1 June 2021 |
2 June 2021 | Notification of National Print Solutions Group Limited as a person with significant control on 1 June 2021 |
2 June 2021 | Registered office address changed from Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Unit B1 Arlon Court, Green Square Kirkleatham Business Park Redcar North Yorkshire TS10 5RS on 2 June 2021 |
14 May 2021 | Total exemption full accounts made up to 31 March 2021 |
2 December 2020 | Confirmation statement made on 9 November 2020 with no updates |
20 November 2020 | Micro company accounts made up to 31 March 2020 |
27 December 2019 | Micro company accounts made up to 31 March 2019 |
21 November 2019 | Confirmation statement made on 9 November 2019 with no updates |
31 December 2018 | Micro company accounts made up to 31 March 2018 |
22 November 2018 | Confirmation statement made on 9 November 2018 with no updates |
9 October 2018 | Notification of Peter Moore as a person with significant control on 9 October 2018 |
12 April 2018 | Amended micro company accounts made up to 31 March 2017 |
8 December 2017 | Micro company accounts made up to 31 March 2017 |
8 December 2017 | Micro company accounts made up to 31 March 2017 |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates |
19 October 2017 | Confirmation statement made on 25 September 2017 with no updates |
19 October 2017 | Confirmation statement made on 25 September 2017 with no updates |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
19 December 2016 | Amended total exemption small company accounts made up to 31 March 2015 |
19 December 2016 | Amended total exemption small company accounts made up to 31 March 2015 |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
14 May 2015 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 |
14 May 2015 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 January 2013 | Termination of appointment of Colin Moore as a director |
21 January 2013 | Termination of appointment of Colin Moore as a director |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
26 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders |
26 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders |
12 June 2012 | Registered office address changed from Unit 7B Green Square Troisdorf Way Kirkleatham Business Park Redcar Cleveland TS10 5RX United Kingdom on 12 June 2012 |
12 June 2012 | Registered office address changed from Unit 7B Green Square Troisdorf Way Kirkleatham Business Park Redcar Cleveland TS10 5RX United Kingdom on 12 June 2012 |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
20 October 2010 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 20 October 2010 |
20 October 2010 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 20 October 2010 |
15 October 2010 | Termination of appointment of Russell Teasdale as a secretary |
15 October 2010 | Director's details changed for Colin Anthony Moore on 25 September 2010 |
15 October 2010 | Director's details changed for Peter Moore on 25 September 2010 |
15 October 2010 | Termination of appointment of Russell Teasdale as a secretary |
15 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders |
15 October 2010 | Director's details changed for David Albert Caley on 25 September 2010 |
15 October 2010 | Director's details changed for Colin Anthony Moore on 25 September 2010 |
15 October 2010 | Director's details changed for David Albert Caley on 25 September 2010 |
15 October 2010 | Director's details changed for Peter Moore on 25 September 2010 |
15 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders |
6 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders |
6 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
25 September 2008 | Return made up to 25/09/08; full list of members |
25 September 2008 | Return made up to 25/09/08; full list of members |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
1 October 2007 | Return made up to 26/09/07; full list of members |
1 October 2007 | Return made up to 26/09/07; full list of members |
14 April 2007 | New secretary appointed |
14 April 2007 | New secretary appointed |
14 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 |
14 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 |
11 April 2007 | New director appointed |
11 April 2007 | Registered office changed on 11/04/07 from: 47 upleatham street saltburn by the sea cleveland TS12 1LR |
11 April 2007 | New director appointed |
11 April 2007 | Registered office changed on 11/04/07 from: 47 upleatham street saltburn by the sea cleveland TS12 1LR |
6 January 2007 | New director appointed |
6 January 2007 | New director appointed |
6 January 2007 | New director appointed |
6 January 2007 | New director appointed |
1 December 2006 | Director resigned |
1 December 2006 | Director resigned |
1 December 2006 | Secretary resigned |
1 December 2006 | Secretary resigned |
26 September 2006 | Incorporation |
26 September 2006 | Incorporation |